ALPHA-TECH MOULDING LIMITED

Register to unlock more data on OkredoRegister

ALPHA-TECH MOULDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01422475

Incorporation date

23/05/1979

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BACopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1986)
dot icon20/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon06/12/2011
First Gazette notice for voluntary strike-off
dot icon21/11/2011
Application to strike the company off the register
dot icon03/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Merrick Taylor as a director
dot icon15/07/2011
Appointment of Mr Duncan Dargie Mcdougall as a director
dot icon01/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon05/10/2010
Termination of appointment of Bi Nominees Limited as a secretary
dot icon04/10/2010
Termination of appointment of Bi Nominees Limited as a director
dot icon30/09/2010
Termination of appointment of Bi Secretariat Limited as a director
dot icon30/09/2010
Appointment of Merrick Wentworth Taylor as a director
dot icon29/09/2010
Appointment of Mr Alan Mcintosh Rodger as a director
dot icon17/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 01/08/09; full list of members
dot icon13/08/2008
Return made up to 01/08/08; full list of members
dot icon30/05/2008
Accounts made up to 2007-12-31
dot icon03/08/2007
Return made up to 01/08/07; full list of members
dot icon29/06/2007
Accounts made up to 2006-12-31
dot icon31/10/2006
Accounts made up to 2005-12-31
dot icon04/08/2006
Return made up to 01/08/06; full list of members
dot icon23/08/2005
Return made up to 01/08/05; full list of members
dot icon23/08/2005
Location of register of members
dot icon23/08/2005
Director's particulars changed
dot icon23/08/2005
Secretary's particulars changed;director's particulars changed
dot icon28/06/2005
Registered office changed on 28/06/05 from: neville house 42/46 hagley road edgbaston birmingham B16 8PZ
dot icon08/06/2005
Accounts made up to 2004-12-31
dot icon08/03/2005
Director resigned
dot icon08/03/2005
New director appointed
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
New secretary appointed
dot icon28/02/2005
New director appointed
dot icon28/02/2005
Director resigned
dot icon26/10/2004
Accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 01/08/04; full list of members
dot icon08/04/2004
New director appointed
dot icon07/04/2004
Director resigned
dot icon31/10/2003
Accounts made up to 2002-12-31
dot icon21/08/2003
Return made up to 01/08/03; full list of members
dot icon05/11/2002
Accounts made up to 2001-12-31
dot icon08/09/2002
Director's particulars changed
dot icon28/08/2002
Return made up to 01/08/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 01/08/01; full list of members
dot icon08/08/2001
Secretary's particulars changed
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon22/08/2000
Return made up to 01/08/00; full list of members
dot icon22/12/1999
Director resigned
dot icon02/12/1999
New secretary appointed
dot icon30/11/1999
Secretary resigned
dot icon18/10/1999
Accounts made up to 1998-12-31
dot icon26/08/1999
Return made up to 01/08/99; full list of members
dot icon27/01/1999
Director's particulars changed
dot icon04/01/1999
Accounts made up to 1998-03-31
dot icon27/08/1998
Return made up to 01/08/98; full list of members
dot icon21/07/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/04/1998
Director's particulars changed
dot icon12/12/1997
Accounts made up to 1997-03-31
dot icon26/08/1997
Return made up to 01/08/97; full list of members
dot icon28/01/1997
Accounts made up to 1996-03-31
dot icon20/12/1996
Director resigned
dot icon20/12/1996
New director appointed
dot icon20/12/1996
New director appointed
dot icon21/08/1996
Return made up to 16/08/96; full list of members
dot icon23/05/1996
Director resigned
dot icon23/05/1996
Director resigned
dot icon04/02/1996
Accounts made up to 1995-03-31
dot icon15/12/1995
Director's particulars changed
dot icon15/12/1995
Director's particulars changed
dot icon21/08/1995
Return made up to 18/08/95; full list of members
dot icon16/08/1995
Director resigned
dot icon15/12/1994
New director appointed
dot icon20/10/1994
Accounts made up to 1994-03-31
dot icon13/09/1994
Director resigned
dot icon03/09/1994
Return made up to 18/08/94; full list of members
dot icon15/08/1994
Secretary resigned;new secretary appointed
dot icon18/05/1994
Secretary resigned;new secretary appointed
dot icon09/02/1994
Accounts made up to 1993-03-31
dot icon02/10/1993
Return made up to 18/08/93; full list of members
dot icon02/10/1993
Director's particulars changed
dot icon07/05/1993
Resolutions
dot icon04/05/1993
New director appointed
dot icon19/01/1993
Full accounts made up to 1992-03-31
dot icon28/09/1992
Return made up to 18/08/92; full list of members
dot icon09/06/1992
Full accounts made up to 1991-03-31
dot icon27/05/1992
Return made up to 18/08/91; no change of members
dot icon27/05/1992
Return made up to 19/08/90; no change of members
dot icon30/07/1991
Director resigned
dot icon21/06/1991
Certificate of change of name
dot icon15/06/1991
Registered office changed on 15/06/91 from: manor royal crawley west sussex RH10 2XQ
dot icon31/05/1990
S-div 05/04/90
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Resolutions
dot icon31/05/1990
Resolutions
dot icon22/05/1990
New secretary appointed
dot icon08/02/1990
Certificate of change of name
dot icon06/02/1990
Full accounts made up to 1989-03-31
dot icon06/02/1990
Return made up to 18/08/89; full list of members
dot icon27/06/1989
New director appointed
dot icon18/05/1989
Director resigned
dot icon29/03/1989
Memorandum and Articles of Association
dot icon17/03/1989
Resolutions
dot icon30/11/1988
Full accounts made up to 1988-03-31
dot icon09/11/1988
Return made up to 17/08/88; full list of members
dot icon09/06/1988
New director appointed
dot icon11/01/1988
Declaration of satisfaction of mortgage/charge
dot icon14/10/1987
Full accounts made up to 1987-03-31
dot icon14/10/1987
Return made up to 29/07/87; full list of members
dot icon31/10/1986
Return made up to 18/08/86; full list of members
dot icon08/10/1986
Full accounts made up to 1986-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BI NOMINEES LIMITED
Corporate Director
22/02/2005 - 30/09/2010
149
BI NOMINEES LIMITED
Corporate Secretary
24/02/2005 - 30/09/2010
149
BI SECRETARIAT LIMITED
Corporate Director
02/03/2005 - 30/09/2010
77
Hayes, Stephen Hedley
Director
11/12/1996 - 10/03/2004
102
Taylor, Merrick Wentworth
Director
29/09/2010 - 30/06/2011
89

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALPHA-TECH MOULDING LIMITED

ALPHA-TECH MOULDING LIMITED is an(a) Dissolved company incorporated on 23/05/1979 with the registered office located at Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALPHA-TECH MOULDING LIMITED?

toggle

ALPHA-TECH MOULDING LIMITED is currently Dissolved. It was registered on 23/05/1979 and dissolved on 20/03/2012.

Where is ALPHA-TECH MOULDING LIMITED located?

toggle

ALPHA-TECH MOULDING LIMITED is registered at Unit 1 First Avenue, Maybrook Industrial Estate, Minworth Sutton Coldfield, West Midlands B76 1BA.

What is the latest filing for ALPHA-TECH MOULDING LIMITED?

toggle

The latest filing was on 20/03/2012: Final Gazette dissolved via voluntary strike-off.